MARK ROBERT WARNE
Total number of appointments 9, 3 active appointments
HVIVO PLC
- Correspondence address
- QUEEN MARY BIOENTERPRISES INNOVATION CENTRE, 42 NE, LONDON, ENGLAND, E1 2AX
- Role ACTIVE
- Director
- Date of birth
- May 1975
- Appointed on
- 17 January 2020
- Nationality
- BRITISH
- Occupation
- NON-EXECUTIVE DIRECTOR
Average house price in the postcode E1 2AX £482,000
HVIVO HOLDINGS LIMITED
- Correspondence address
- QUEEN MARY BIOENTERPRISES INNOVATION CENTRE 42 NEW, LONDON, E1 2AX
- Role ACTIVE
- Director
- Date of birth
- May 1975
- Appointed on
- 19 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1 2AX £482,000
CAPSANT NEUROTECHNOLOGIES LIMITED
- Correspondence address
- 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
- Role ACTIVE
- Director
- Date of birth
- May 1975
- Appointed on
- 8 May 2015
- Nationality
- BRITISH
- Occupation
- HEALTHCARE INVESTOR
GENOMICS LIMITED
- Correspondence address
- KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 21 November 2014
- Resigned on
- 26 October 2018
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode OX1 1JD £9,307,000
GENOMICS LIMITED
- Correspondence address
- 70 DEVONSHIRE ROAD, BRISTOL, UNITED KINGDOM, BS6 7NL
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 10 January 2014
- Resigned on
- 6 March 2014
- Nationality
- BRITISH
- Occupation
- LIFE SCIENCE INVESTOR
Average house price in the postcode BS6 7NL £815,000
ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
- Correspondence address
- IP GROUP PLC 24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 25 October 2011
- Resigned on
- 23 November 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,357,000
CRYSALIN LIMITED
- Correspondence address
- IP GROUP PLC 24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 1 August 2011
- Resigned on
- 21 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3ND £21,357,000
BRISTOL INNOVATIONS LIMITED
- Correspondence address
- 24 CORNHILL, LONDON, UK, EC3V 3ND
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 7 March 2011
- Resigned on
- 5 January 2012
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITAL INVESTMENT
Average house price in the postcode EC3V 3ND £21,357,000
31 HOWARD ROAD MANAGEMENT LIMITED
- Correspondence address
- 31 HOWARD ROAD, BRISTOL, BS6 7US
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 22 September 2006
- Resigned on
- 10 June 2011
- Nationality
- BRITISH
- Occupation
- SCIENTIFIC MANAGEMENT
Average house price in the postcode BS6 7US £782,000